HILAN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-03 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/10/224 October 2022 | Registered office address changed from Unit 1a Europa Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ to 116 Duke Street Liverpool Merseyside L1 5JW on 2022-10-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/10/176 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MARTIAL / 14/09/2017 |
04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STANLEY TURNER / 14/09/2017 |
04/10/174 October 2017 | 14/09/17 STATEMENT OF CAPITAL GBP 2 |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY MARTIAL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/166 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/06/154 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/06/146 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM WOODLANDS ROAD STANTON BURTON ON TRENT STAFFS DE15 9TH |
06/06/136 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1214 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/07/1115 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 10/11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT |
02/07/082 July 2008 | SECRETARY APPOINTED LESLEY WALKER |
02/07/082 July 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MARSHALL |
02/07/082 July 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HALLAM |
02/07/082 July 2008 | DIRECTOR APPOINTED STANLEY TURNER |
03/06/083 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company